Search icon

175-20 WEXFORD TERRACE OWNERS, INC.

Company Details

Name: 175-20 WEXFORD TERRACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (43 years ago)
Entity Number: 745609
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, United States, 11432
Address: 175-61 HILLSIDE AVE.,, SUITE 300, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 130000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
175-20 WEXFORD TERRACE OWNERS, INC. DOS Process Agent 175-61 HILLSIDE AVE.,, SUITE 300, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JOSEPH BONDS Chief Executive Officer 175-61 HILLSIDE AVE., SUITE 300, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 175-61 HILLSIDE AVE., SUITE 300, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
2023-08-10 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
2021-04-05 2024-01-02 Address 175-61 HILLSIDE AVE.,, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2020-09-25 2021-04-05 Address 27 LOWELL RD., SUITE 300, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006192 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220308001919 2022-03-08 BIENNIAL STATEMENT 2022-01-01
210405000299 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
200925060051 2020-09-25 BIENNIAL STATEMENT 2020-01-01
180103006872 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226600.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State